Advanced company searchLink opens in new window

BERTIE SOMETHING LTD

Company number 02980730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
08 Mar 2023 LIQ02 Statement of affairs
08 Mar 2023 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 8 March 2023
08 Mar 2023 600 Appointment of a voluntary liquidator
08 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 AA Total exemption full accounts made up to 31 October 2020
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 19 October 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
26 Nov 2020 PSC04 Change of details for Mr Robert Miller as a person with significant control on 2 January 2020
26 Nov 2020 PSC07 Cessation of Claire Miller as a person with significant control on 2 January 2020
18 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/21
23 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
26 Feb 2019 CH01 Director's details changed for Mr Robert Miller on 26 February 2019
26 Feb 2019 PSC04 Change of details for Mr Robert Miller as a person with significant control on 26 February 2019
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 May 2018 PSC04 Change of details for Mr Robert Miller as a person with significant control on 3 May 2018
10 May 2018 CH01 Director's details changed for Mr Robert Miller on 3 May 2018